Entity Name: | METAMARK LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F09000003685 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21516 New Hampshire Ave., Brookeville, MD, 20833, US |
Mail Address: | 21516 New Hampshire Ave., Brookeville, MD, 20833, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kothandaram Sathish | Director | c/o Theranostix, Inc., Beltsville, MD, 20705 |
Gonsalves Agnelo | Chief Financial Officer | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
Davidson James | Secretary | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
Kothandaram Sathish | Chief Executive Officer | c/o Theranostix, Inc., Beltsville, MD, 20705 |
Gonsalves Agnelo | Treasurer | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 21516 New Hampshire Ave., Brookeville, MD 20833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 21516 New Hampshire Ave., Brookeville, MD 20833 | - |
REINSTATEMENT | 2015-05-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-09-23 | METAMARK LABORATORIES, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-12 | HEALTHTRONICS LABORATORY SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000804888 | TERMINATED | 1000000851016 | COLUMBIA | 2019-12-06 | 2039-12-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000263813 | TERMINATED | 1000000585593 | LEON | 2014-02-19 | 2034-03-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-12-03 |
Reinstatement | 2015-05-19 |
Name Change | 2013-09-23 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
Name Change | 2010-04-12 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State